(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, August 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control July 22, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG England to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on March 2, 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2016
| incorporation
|
Free Download
(24 pages)
|